Company NameBagnell Limited
DirectorsJacob Moshe Grosskopf and Yechiel Grosskopf
Company StatusActive
Company Number03016913
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Moshe Grosskopf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Yechiel Grosskopf
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr Yechiel Grosskopf
NationalityBritish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jacob Moshe Grosskopf
50.00%
Ordinary
1 at £1Yechiel Grosskopf
50.00%
Ordinary

Financials

Year2014
Net Worth£400,503
Cash£45,341
Current Liabilities£10,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 5 October 2017
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Satisfaction of charge 030169130001 in full (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Registration of charge 030169130001, created on 4 October 2017 (19 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Registered office address changed from 6 Spring Hill London E5 9BE on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Mr Yechiel Grosskopf on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Yechiel Grosskopf on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Yechiel Grosskopf on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 6 Spring Hill London E5 9BE on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Jacob Moshe Grosskopf on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Yechiel Grosskopf on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Director's details changed for Mr Jacob Moshe Grosskopf on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Yechiel Grosskopf on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 6 Spring Hill London E5 9BE on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Jacob Moshe Grosskopf on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Yechiel Grosskopf on 4 February 2014 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Registered office changed on 09/02/07 from: 41 craven walk london N16 6BS (1 page)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Return made up to 01/02/07; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 41 craven walk london N16 6BS (1 page)
9 February 2007Location of debenture register (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Return made up to 01/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 01/02/05; full list of members (2 pages)
4 March 2005Return made up to 01/02/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 March 1999Return made up to 01/02/99; full list of members (6 pages)
19 March 1999Return made up to 01/02/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 01/02/98; no change of members (4 pages)
25 March 1998Return made up to 01/02/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 01/02/97; no change of members (4 pages)
7 February 1997Return made up to 01/02/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 April 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 04/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 04/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
1 February 1995Incorporation (11 pages)
1 February 1995Incorporation (11 pages)